RAVENSCROFT (BASILDON) RESIDENTS ASSOCIATION LIMITED
SURREY

Hellopages » Greater London » Sutton » SM6 0LH

Company number 01814637
Status Active
Incorporation Date 9 May 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7-11 WOODCOTE ROAD, WALLINGTON, SURREY, SM6 0LH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 29 October 2016 with updates; Appointment of Mr Thomas William Ormes as a director on 15 August 2016. The most likely internet sites of RAVENSCROFT (BASILDON) RESIDENTS ASSOCIATION LIMITED are www.ravenscroftbasildonresidentsassociation.co.uk, and www.ravenscroft-basildon-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. Ravenscroft Basildon Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01814637. Ravenscroft Basildon Residents Association Limited has been working since 09 May 1984. The present status of the company is Active. The registered address of Ravenscroft Basildon Residents Association Limited is 7 11 Woodcote Road Wallington Surrey Sm6 0lh. . DAY, John Victor Sidney is a Secretary of the company. DAWSON, Trenna Christine is a Director of the company. KING, Linda Lydia is a Director of the company. ORMES, Thomas William is a Director of the company. OWEN, Brian Walter is a Director of the company. Secretary ALTY, John Martin Richard has been resigned. Secretary BUCK, Samantha has been resigned. Secretary COLMER, Paul has been resigned. Secretary GEORGE, Philip David has been resigned. Secretary RAYNER, Sandra Ann has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Director CLAYTON, Anne Elizabeth has been resigned. Director COLMER, Paul has been resigned. Director DAY, John Victor Sidney has been resigned. Director DIXON, Valerie has been resigned. Director DODD, Tina has been resigned. Director DOUGHTY, Barbara Anne has been resigned. Director DOUGHTY, Edward has been resigned. Director GILBEY, Heather has been resigned. Director HASWELL, Steven has been resigned. Director HOLT, Zoe-Jayne has been resigned. Director MANCKTELOW, Joan has been resigned. Director MARGERISON, Dinah Mary Elizabeth has been resigned. Director ORMES, Jeanette Kathleen has been resigned. Director PAYNE, Steven Paul has been resigned. Director PILCHER, Mark has been resigned. Director PSEAK, Eric has been resigned. Director RAYNER, Sandra Ann has been resigned. Director SHERIDAN, Lindy has been resigned. Director TAYLOR, Linda Jill has been resigned. Director THORNDICK, Teresa has been resigned. Director WHOMES, Gracie Dorothy Beatrice has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAY, John Victor Sidney
Appointed Date: 21 February 2002

Director
DAWSON, Trenna Christine
Appointed Date: 27 November 1998
88 years old

Director
KING, Linda Lydia
Appointed Date: 15 August 2016
76 years old

Director
ORMES, Thomas William
Appointed Date: 15 August 2016
77 years old

Director
OWEN, Brian Walter
Appointed Date: 17 August 2016
84 years old

Resigned Directors

Secretary
ALTY, John Martin Richard
Resigned: 21 July 2000
Appointed Date: 01 December 1998

Secretary
BUCK, Samantha
Resigned: 16 October 1993
Appointed Date: 29 April 1992

Secretary
COLMER, Paul
Resigned: 31 May 1994
Appointed Date: 10 January 1993

Secretary
GEORGE, Philip David
Resigned: 29 February 1992
Appointed Date: 06 January 1992

Secretary
RAYNER, Sandra Ann
Resigned: 01 December 1998
Appointed Date: 31 May 1994

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 06 November 2001
Appointed Date: 21 July 2000

Director
CLAYTON, Anne Elizabeth
Resigned: 21 January 1997
Appointed Date: 08 December 1994
72 years old

Director
COLMER, Paul
Resigned: 19 September 2000
Appointed Date: 10 January 1993
62 years old

Director
DAY, John Victor Sidney
Resigned: 09 March 2009
Appointed Date: 08 June 2000
64 years old

Director
DIXON, Valerie
Resigned: 20 May 2003
Appointed Date: 26 November 1998
82 years old

Director
DODD, Tina
Resigned: 07 February 1996
Appointed Date: 29 April 1992
60 years old

Director
DOUGHTY, Barbara Anne
Resigned: 12 March 2002
Appointed Date: 27 November 1998
94 years old

Director
DOUGHTY, Edward
Resigned: 16 October 1996
Appointed Date: 11 December 1995
98 years old

Director
GILBEY, Heather
Resigned: 24 September 1992
Appointed Date: 29 April 1992
60 years old

Director
HASWELL, Steven
Resigned: 30 December 1991
71 years old

Director
HOLT, Zoe-Jayne
Resigned: 01 June 2000
Appointed Date: 26 November 1998
52 years old

Director
MANCKTELOW, Joan
Resigned: 20 December 1996
Appointed Date: 08 December 1994
97 years old

Director
MARGERISON, Dinah Mary Elizabeth
Resigned: 25 March 1999
Appointed Date: 10 November 1993
91 years old

Director
ORMES, Jeanette Kathleen
Resigned: 10 May 2016
Appointed Date: 30 June 2011
83 years old

Director
PAYNE, Steven Paul
Resigned: 01 July 2011
Appointed Date: 20 May 2008
49 years old

Director
PILCHER, Mark
Resigned: 01 June 2001
Appointed Date: 26 November 1998
61 years old

Director
PSEAK, Eric
Resigned: 27 July 2000
Appointed Date: 08 June 2000
91 years old

Director
RAYNER, Sandra Ann
Resigned: 25 March 1999
Appointed Date: 10 November 1993
59 years old

Director
SHERIDAN, Lindy
Resigned: 29 April 1992
61 years old

Director
TAYLOR, Linda Jill
Resigned: 10 November 1993
Appointed Date: 29 April 1992
59 years old

Director
THORNDICK, Teresa
Resigned: 30 November 1991
61 years old

Director
WHOMES, Gracie Dorothy Beatrice
Resigned: 30 May 1996
Appointed Date: 11 December 1995
97 years old

Persons With Significant Control

Mrs Trenna Christine Dawson
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

RAVENSCROFT (BASILDON) RESIDENTS ASSOCIATION LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 29 October 2016 with updates
08 Oct 2016
Appointment of Mr Thomas William Ormes as a director on 15 August 2016
17 Sep 2016
Appointment of Brian Walter Owen as a director on 17 August 2016
17 Sep 2016
Appointment of Linda Lydia King as a director on 15 August 2016
...
... and 120 more events
09 Nov 1987
Annual return made up to 11/12/86

30 Sep 1987
Full accounts made up to 31 May 1986

17 Jun 1987
Director resigned

25 Jun 1986
Accounting reference date shortened from 31/03 to 31/05

09 May 1984
Incorporation